Search icon

JERICHO LAND PARTNERS, INC.

Company Details

Name: JERICHO LAND PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1967 (58 years ago)
Entity Number: 207499
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Hillside Ave, White Plains, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR S SORBARO Chief Executive Officer 100 HILLSIDE AVE, WHITE PLAINS, NY, United States, 10603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JERICHO LAND PARTNERS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 100 HILLSIDE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address C/O MAVIS TIRE SUPPLY LLC, 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303007615 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309004454 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220503002269 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
210604060725 2021-06-04 BIENNIAL STATEMENT 2021-03-01
190307060541 2019-03-07 BIENNIAL STATEMENT 2019-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State